logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Van Der Heiden, Dingeman
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-04-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Spence, Matthew Kyle
    Born in August 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-27 ~ now
    OF - Director → CIF 0
    Matthew Kyle Spence
    Born in August 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 18
  • 1
    Mchugh, Kenneth
    Vice President born in April 1951
    Individual
    Officer
    icon of calendar 2003-12-04 ~ 2012-03-31
    OF - Director → CIF 0
  • 2
    Jumelet, Frank Jacob Adriaan
    Director born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-30 ~ 2019-03-27
    OF - Director → CIF 0
    Mr. Frank Jacob Adriaan Jumelet
    Born in February 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-08-09 ~ 2019-03-27
    PE - Has significant influence or controlCIF 0
  • 3
    Michoud, Laurent
    Commercial Director born in March 1960
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2003-12-04
    OF - Director → CIF 0
  • 4
    Murphy, Neal Edward
    Director born in March 1957
    Individual
    Officer
    icon of calendar 2003-12-04 ~ 2004-07-16
    OF - Director → CIF 0
  • 5
    Yanofsky, Alvin
    Director born in September 1948
    Individual
    Officer
    icon of calendar 2003-12-04 ~ 2006-07-31
    OF - Director → CIF 0
    Yanofsky, Alvin Morris
    Individual
    Officer
    icon of calendar 1999-08-19 ~ 2001-09-13
    OF - Secretary → CIF 0
  • 6
    Charlton, Julie
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-08-18 ~ 2019-03-26
    OF - Secretary → CIF 0
    Ms. Julie Elizabeth Charlton
    Born in April 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-08-09 ~ 2019-03-26
    PE - Has significant influence or controlCIF 0
  • 7
    Lawson, David Ian
    Individual
    Officer
    icon of calendar 2019-03-27 ~ 2022-03-28
    OF - Secretary → CIF 0
    David Ian Lawson
    Born in March 1963
    Individual
    Person with significant control
    icon of calendar 2019-03-27 ~ 2022-03-28
    PE - Has significant influence or controlCIF 0
  • 8
    Cope, Roger J
    Director born in December 1944
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2004-01-01
    OF - Director → CIF 0
  • 9
    Guccione, Salvatore John
    Senior Vice President & Cfo born in October 1962
    Individual
    Officer
    icon of calendar 2005-03-15 ~ 2005-09-15
    OF - Director → CIF 0
  • 10
    Byth, Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-13 ~ 2008-08-18
    OF - Secretary → CIF 0
  • 11
    Ruschatz, Jon
    Vice President Finance born in October 1945
    Individual
    Officer
    icon of calendar 2001-09-14 ~ 2005-03-15
    OF - Director → CIF 0
  • 12
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1999-08-10 ~ 1999-08-18
    OF - Nominee Director → CIF 0
  • 13
    Lay, Randall Robert
    Exec Vice-President Chief Fina born in January 1954
    Individual
    Officer
    icon of calendar 1999-08-19 ~ 2001-09-14
    OF - Director → CIF 0
  • 14
    Diamond, Andrew
    Vice-President And Assistant T born in August 1952
    Individual
    Officer
    icon of calendar 1999-08-19 ~ 2003-04-30
    OF - Director → CIF 0
  • 15
    Higgs, Christopher
    Chartered Accountant born in August 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2012-09-30
    OF - Director → CIF 0
  • 16
    Wolstenholme, Alan Gordon
    Director born in February 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2008-12-31
    OF - Director → CIF 0
  • 17
    Jones, Alan
    Managing Director born in July 1946
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2006-10-04
    OF - Director → CIF 0
  • 18
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1999-08-10 ~ 1999-08-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ISP HOLDINGS (U.K.) LTD.

Previous name
MISTLAKE LIMITED - 1999-10-26
Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
Brief company account
Administrative Expenses
-0 GBP2023-10-01 ~ 2024-09-30
-0 GBP2022-10-01 ~ 2023-09-30
Operating Profit/Loss
-0 GBP2023-10-01 ~ 2024-09-30
-0 GBP2022-10-01 ~ 2023-09-30
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2023-10-01 ~ 2024-09-30
-0 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Fixed Assets - Investments
3,000 GBP2024-09-30
3,000 GBP2023-09-30
Fixed Assets
3,000 GBP2024-09-30
3,000 GBP2023-09-30
Debtors
Current
10,000 GBP2024-09-30
10,000 GBP2023-09-30
Current Assets
10,000 GBP2024-09-30
10,000 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-0 GBP2023-09-30
Net Current Assets/Liabilities
10,000 GBP2024-09-30
10,000 GBP2023-09-30
Total Assets Less Current Liabilities
13,000 GBP2024-09-30
12,000 GBP2023-09-30
Net Assets/Liabilities
13,000 GBP2024-09-30
12,000 GBP2023-09-30
Equity
Called up share capital
6,000 GBP2024-09-30
6,000 GBP2023-09-30
6,000 GBP2022-10-01
Retained earnings (accumulated losses)
6,000 GBP2024-09-30
6,000 GBP2023-09-30
6,000 GBP2022-10-01
Equity
13,000 GBP2024-09-30
12,000 GBP2023-09-30
12,000 GBP2022-10-01
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Tax Expense/Credit at Applicable Tax Rate
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Amounts Owed by Group Undertakings
Current
10,000 GBP2024-09-30
10,000 GBP2023-09-30
Trade Creditors/Trade Payables
Current
0 GBP2023-09-30
Corporation Tax Payable
Current
0 GBP2024-09-30
0 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
0 GBP2024-09-30
0 GBP2023-09-30
Creditors
Current
0 GBP2024-09-30
0 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,451,000 shares2024-09-30
Par Value of Share
Class 1 ordinary share
02023-10-01 ~ 2024-09-30
6,000 GBP2023-10-01 ~ 2024-09-30
6,000 GBP2022-10-01 ~ 2023-09-30

Related profiles found in government register
  • ISP HOLDINGS (U.K.) LTD.
    Info
    MISTLAKE LIMITED - 1999-10-26
    Registered number 03823101
    icon of addressUnit 4b Whinbank Park, Whinbank Road Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6AY
    PRIVATE LIMITED COMPANY incorporated on 1999-08-10 (26 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-22
    CIF 0
  • ISP HOLDINGS (U.K.) LTD.
    S
    Registered number missing
    icon of addressUnit 4b, Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, County Durham, England, DL5 6AY
    Private Limited Company
    CIF 1
  • ISP HOLDINGS (U.K.) LTD
    S
    Registered number missing
    icon of addressUnit 4b, Whinbank Park, Whinbank Road, Aycliffe Business Park, Newton Aycliffe, County Durham, England, DL5 6AY
    Private Limited Company
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address8-9 Stepnell Reach, Blandford Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    873,360 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CAMSARIDGE LIMITED - 1991-09-24
    icon of addressUnit 4b Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    2,441,978 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.